CANADA WATERS FREEHOLD COMPANY LIMITED
Company number 04137191
- Company Overview for CANADA WATERS FREEHOLD COMPANY LIMITED (04137191)
- Filing history for CANADA WATERS FREEHOLD COMPANY LIMITED (04137191)
- People for CANADA WATERS FREEHOLD COMPANY LIMITED (04137191)
- More for CANADA WATERS FREEHOLD COMPANY LIMITED (04137191)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
11 Jan 2023 | AP04 | Appointment of Jfm Block & Estate Management as a secretary on 1 January 2023 | |
11 Jan 2023 | TM02 | Termination of appointment of Gq Property Management Limited as a secretary on 31 December 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from 38 Corbridge Court Glaisher Street London SE8 3ES England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 11 January 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
04 May 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
22 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jan 2017 | AD01 | Registered office address changed from 1 the Steeples Sawbridge Road Grandborough Rugby Warwickshire CV23 8DP to 38 Corbridge Court Glaisher Street London SE8 3ES on 16 January 2017 | |
05 Jan 2017 | AP04 | Appointment of Gq Property Management Limited as a secretary on 1 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
05 Jan 2017 | TM02 | Termination of appointment of Commandment Property Services (Uk) Ltd as a secretary on 31 December 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |